PROCTER AND CHESTER (MEASUREMENTS) LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2UE
Company number 01724247
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address CHESTER HOUSE, DALEHOUSE LANE, KENILWORTH, WARWICKSHIRE, CV8 2UE
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 200 . The most likely internet sites of PROCTER AND CHESTER (MEASUREMENTS) LIMITED are www.procterandchestermeasurements.co.uk, and www.procter-and-chester-measurements.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-two years and nine months. Procter and Chester Measurements Limited is a Private Limited Company. The company registration number is 01724247. Procter and Chester Measurements Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of Procter and Chester Measurements Limited is Chester House Dalehouse Lane Kenilworth Warwickshire Cv8 2ue. The cash in hand is £61.45k. It is £9.8k against last year. And the total assets are £396.8k, which is £67.99k against last year. BELLAMY, Cecilia is a Secretary of the company. BELLAMY, Cecilia is a Director of the company. CHESTER, Gordon is a Director of the company. Director CHESTER, Brian Albert has been resigned. Director CROSIER, Allan Brian has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


procter and chester (measurements) Key Finiance

LIABILITIES n/a
CASH £61.45k
+18%
TOTAL ASSETS £396.8k
+20%
All Financial Figures

Current Directors


Director
BELLAMY, Cecilia
Appointed Date: 16 December 1996
81 years old

Director
CHESTER, Gordon
Appointed Date: 14 September 1992
54 years old

Resigned Directors

Director
CHESTER, Brian Albert
Resigned: 15 December 1996
86 years old

Director
CROSIER, Allan Brian
Resigned: 27 July 1992
87 years old

Persons With Significant Control

Procter & Chester Measurements (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROCTER AND CHESTER (MEASUREMENTS) LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 October 2016
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
12 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200

08 Jan 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
...
... and 85 more events
24 Jan 1987
Return made up to 19/04/86; full list of members

23 Jan 1987
Particulars of mortgage/charge

07 Oct 1986
Accounting reference date shortened from 31/08 to 31/10

31 May 1986
Full accounts made up to 31 August 1985

31 May 1986
Return made up to 15/05/86; full list of members

PROCTER AND CHESTER (MEASUREMENTS) LIMITED Charges

15 May 1989
Mortgage debenture
Delivered: 22 May 1989
Status: Satisfied on 12 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 January 1987
Guarantee & debenture
Delivered: 23 January 1987
Status: Satisfied on 5 May 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1984
Debenture
Delivered: 23 November 1984
Status: Satisfied on 7 January 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…